HAVELOCK 1 LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Notice of deemed approval of proposals |
18/07/2518 July 2025 | Statement of administrator's proposal |
23/05/2523 May 2025 | Registered office address changed from 10-12 Fulham High Street Fulham London SW6 3LQ England to 20 North Audley Street Mayfair London W1K 6WE on 2025-05-23 |
23/05/2523 May 2025 | Appointment of an administrator |
13/01/2513 January 2025 | Registration of charge 113828610002, created on 2024-12-27 |
28/11/2428 November 2024 | Satisfaction of charge 113828610001 in full |
29/07/2429 July 2024 | Registration of charge 113828610001, created on 2024-07-17 |
15/07/2415 July 2024 | Registered office address changed from Britannia House Britannia Way Chelsea Design Quarter London SW6 2HJ United Kingdom to 10-12 Fulham High Street Fulham London SW6 3LQ on 2024-07-15 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-24 with updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2022-05-31 |
02/08/232 August 2023 | Certificate of change of name |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-24 with updates |
26/05/2326 May 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2021-05-24 with no updates |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2020-03-19 |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2019-05-10 |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2019-11-07 |
28/07/2128 July 2021 | Second filing of Confirmation Statement dated 2019-05-24 |
27/07/2127 July 2021 | Second filing of Confirmation Statement dated 2020-05-24 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/06/2018 June 2020 | Confirmation statement made on 2020-05-24 with no updates |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | 24/05/19 Statement of Capital gbp 695.79 |
25/07/1925 July 2019 | 10/05/19 STATEMENT OF CAPITAL GBP 200 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN COCHRANE / 10/05/2019 |
21/06/1921 June 2019 | SUB DIVISION 10/05/2019 |
20/06/1920 June 2019 | SUB-DIVISION 10/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/05/1825 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company